CALDO FUEL OIL LIMITED
Status | ACTIVE |
Company No. | 00312715 |
Category | Private Limited Company |
Incorporated | 04 Apr 1936 |
Age | 88 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
CALDO FUEL OIL LIMITED is an active private limited company with number 00312715. It was incorporated 88 years, 1 month, 9 days ago, on 04 April 1936. The company address is Wardle Wardle, Cheshire, CW5 6BP.
Company Fillings
Accounts with accounts type dormant
Date: 20 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Termination director company with name termination date
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Stephen Robert Andrew
Documents
Appoint person director company with name date
Date: 13 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Katie Jane Shortland
Appointment date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 06 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Termination secretary company with name termination date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-01
Officer name: Stephen Robert Andrew
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Parkinson
Termination date: 2022-09-01
Documents
Termination director company with name termination date
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Richard Antony Whiting
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: Richard Huxley
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Nwf Fuels Limited
Change date: 2021-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Legacy
Date: 21 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/20
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/20
Documents
Legacy
Date: 21 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/05/20
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nwf Group Plc
Cessation date: 2019-09-20
Documents
Notification of a person with significant control
Date: 26 Sep 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nwf Fuels Limited
Notification date: 2019-09-20
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Huxley
Appointment date: 2019-09-10
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-10
Officer name: Mrs Erica Parkinson
Documents
Resolution
Date: 11 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Appoint person director company with name date
Date: 25 Apr 2017
Action Date: 18 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-18
Officer name: Mr Chris Belsham
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendon James Banner
Termination date: 2016-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-31
Officer name: Mr Richard Antony Whiting
Documents
Legacy
Date: 16 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-06-16
Documents
Legacy
Date: 16 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/04/16
Documents
Resolution
Date: 16 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Resolution
Date: 19 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person secretary company with change date
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stephen Robert Andrew
Change date: 2013-07-25
Documents
Change person director company with change date
Date: 25 Jul 2013
Action Date: 25 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-25
Officer name: Mr Stephen Robert Andrew
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendon James Banner
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Whiting
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Antony Whiting
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnathan Ford
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Whiting
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type dormant
Date: 22 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type dormant
Date: 06 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul grundy
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed johnathan richard ford
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Certificate change of name company
Date: 04 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wheatcroft garden centre LIMITED\certificate issued on 08/10/08
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed richard antony whiting
Documents
Accounts with accounts type dormant
Date: 21 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type dormant
Date: 28 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/04; full list of members
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 04 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 26 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 26 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/00; full list of members
Documents
Certificate change of name company
Date: 10 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed feedtek LIMITED\certificate issued on 11/02/00
Documents
Accounts with accounts type dormant
Date: 01 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 17 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Nov 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/97; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 18 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/95; full list of members
Documents
Some Companies
30 SIMPSON STREET,RYTON,NE40 3EP
Number: | 11680305 |
Status: | ACTIVE |
Category: | Private Limited Company |
KADUNA MOAT LANE,GREAT MISSENDEN,HP16 9BY
Number: | 10923945 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,
Number: | 08270302 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PETFORD STREET,CRADLEY HEATH,B64 6DZ
Number: | 10723380 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1G 9DQ
Number: | 10302230 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LEWELL AVENUE,OXFORD,OX3 0RL
Number: | 11804110 |
Status: | ACTIVE |
Category: | Private Limited Company |